- Company Overview for MAVERICK SYSTEMS LIMITED (08632724)
- Filing history for MAVERICK SYSTEMS LIMITED (08632724)
- People for MAVERICK SYSTEMS LIMITED (08632724)
- More for MAVERICK SYSTEMS LIMITED (08632724)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2015 | DS01 | Application to strike the company off the register | |
22 Jun 2015 | AA | Accounts made up to 31 August 2014 | |
22 Jun 2015 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 9 Porters Close Brentwood Essex CM14 4YB on 22 June 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Andrew Charles Millyard on 1 February 2015 | |
04 Apr 2015 | CH01 | Director's details changed for Andrew Charles Millyard on 1 February 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from 9 Fry Close Romford Essex RM5 2QE to 9 Porters Close Brentwood Essex CM14 4YB on 27 January 2015 | |
30 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
06 Oct 2013 | TM02 | Termination of appointment of Andrew Millyard as a secretary on 4 October 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Tamkin Riaz as a director on 8 August 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 9 September 2013 | |
01 Aug 2013 | NEWINC | Incorporation |